ASCRIP LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 23/06/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM HIGHFIELD COURT CHURCH LANE MADINGLEY CAMBRIDGESHIRE CB3 8AG

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GILBERT GOODMAN / 16/06/2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY SHEELAGH ELLIS

View Document

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 30/09/13 STATEMENT OF CAPITAL GBP 54848.5

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN COLLETT

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 SECRETARY APPOINTED SHEELAGH ELLIS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ALAN GOODMAN

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DR DANIEL JAMES WILLIAM ROACH

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR MARTYN ROBERT GLEN COLLETT

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED AVLAR LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: WEIL GOTSHAL & MANGES ONE SOUTH PLACE LONDON EC2M 2WG

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

14/07/0014 July 2000 S366A DISP HOLDING AGM 22/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information